Background WavePink WaveYellow Wave

GM LONDON LIMITED (08979618)

GM LONDON LIMITED (08979618) is an active UK company. incorporated on 4 April 2014. with registered office in London. The company operates in the Construction sector, engaged in other building completion and finishing. GM LONDON LIMITED has been registered for 11 years. Current directors include MCHUGH, Garry Patrick, MCHUGH, Gillian Michelle, SELLARS, Andrew James and 2 others.

Company Number
08979618
Status
active
Type
ltd
Incorporated
4 April 2014
Age
11 years
Address
223 Dawes Road, London, SW6 7RD
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
MCHUGH, Garry Patrick, MCHUGH, Gillian Michelle, SELLARS, Andrew James, SELLARS, Carol Ann, SELLARS, Ian
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GM LONDON LIMITED

GM LONDON LIMITED is an active company incorporated on 4 April 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other building completion and finishing. GM LONDON LIMITED was registered 11 years ago.(SIC: 43390)

Status

active

Active since 11 years ago

Company No

08979618

LTD Company

Age

11 Years

Incorporated 4 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

223 Dawes Road London, SW6 7RD,

Previous Addresses

9 Bonhill Street London EC2A 4DJ
From: 14 April 2015To: 18 January 2021
Epworth House 25 City Road London Greater London EC1V 1AR United Kingdom
From: 4 April 2014To: 14 April 2015
Timeline

13 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Loan Secured
Mar 19
Loan Secured
Jun 20
Director Joined
Dec 20
Loan Secured
Feb 21
Loan Secured
Oct 21
Loan Secured
Nov 25
Loan Secured
Feb 26
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

MCHUGH, Garry Patrick

Active
Dawes Road, LondonSW6 7RD
Secretary
Appointed 04 Apr 2014

MCHUGH, Garry Patrick

Active
Dawes Road, LondonSW6 7RD
Born February 1961
Director
Appointed 04 Apr 2014

MCHUGH, Gillian Michelle

Active
Dawes Road, LondonSW6 7RD
Born December 1964
Director
Appointed 29 Jun 2014

SELLARS, Andrew James

Active
Bonhill Street, LondonEC2A 4DJ
Born April 1987
Director
Appointed 04 Dec 2020

SELLARS, Carol Ann

Active
Ranelagh Avenue, LondonSW6 3PJ
Born May 1952
Director
Appointed 29 Jun 2014

SELLARS, Ian

Active
Ranelagh Avenue, LondonSW6 3PJ
Born February 1954
Director
Appointed 04 Apr 2014
Fundings
Financials
Latest Activities

Filing History

44

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2026
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 April 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Capital Allotment Shares
23 July 2014
SH01Allotment of Shares
Capital Allotment Shares
23 July 2014
SH01Allotment of Shares
Capital Allotment Shares
23 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Incorporation Company
4 April 2014
NEWINCIncorporation